25 ELGIN CRESCENT LIMITED

Register to unlock more data on OkredoRegister

25 ELGIN CRESCENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02512699

Incorporation date

18/06/1990

Size

Dormant

Contacts

Registered address

Registered address

66 High Street, Stevenage, Herts, High Street, Stevenage SG1 3EACopy
copy info iconCopy
See on map
Latest events (Record since 18/06/1990)
dot icon23/06/2025
Confirmation statement made on 2025-06-10 with no updates
dot icon23/06/2025
Accounts for a dormant company made up to 2025-03-31
dot icon05/07/2024
Accounts for a dormant company made up to 2024-03-31
dot icon05/07/2024
Confirmation statement made on 2024-06-10 with no updates
dot icon05/12/2023
Accounts for a dormant company made up to 2023-03-31
dot icon06/07/2023
Confirmation statement made on 2023-06-10 with no updates
dot icon24/06/2022
Confirmation statement made on 2022-06-10 with no updates
dot icon24/06/2022
Accounts for a dormant company made up to 2022-03-31
dot icon13/08/2021
Accounts for a dormant company made up to 2021-03-31
dot icon11/08/2021
Confirmation statement made on 2021-06-10 with no updates
dot icon13/07/2020
Confirmation statement made on 2020-06-10 with no updates
dot icon30/04/2020
Director's details changed for Mr Mohamed Naji Foustok on 2020-04-30
dot icon30/04/2020
Director's details changed for Ms. Michal Georgina Levin on 2020-04-30
dot icon29/04/2020
Accounts for a dormant company made up to 2020-03-31
dot icon31/10/2019
Appointment of Mr Fergus Jeremy Anstock as a director on 2019-10-31
dot icon30/07/2019
Appointment of Mr Mohamed Naji Foustok as a director on 2019-07-30
dot icon11/06/2019
Accounts for a dormant company made up to 2019-03-31
dot icon10/06/2019
Confirmation statement made on 2019-06-10 with updates
dot icon10/06/2019
Cessation of Acraman (510) Limited as a person with significant control on 2019-06-10
dot icon10/06/2019
Termination of appointment of Rebecca Van Dal as a director on 2019-06-10
dot icon10/06/2019
Director's details changed for Mr Douglas John Bagley on 2019-06-10
dot icon05/06/2019
Appointment of Mr Douglas John Bagley as a director on 2019-06-05
dot icon04/06/2019
Secretary's details changed for Mrs Michal Georgina Shawcross on 2019-06-04
dot icon29/05/2019
Appointment of Mrs Michal Georgina Shawcross as a secretary on 2019-05-18
dot icon29/05/2019
Registered office address changed from 107 Bell Street London NW1 6TL to 66 High Street, Stevenage, Herts High Street Stevenage SG1 3EA on 2019-05-29
dot icon29/05/2019
Cessation of Rebecca Van Dal as a person with significant control on 2018-12-31
dot icon26/06/2018
Confirmation statement made on 2018-06-18 with no updates
dot icon26/06/2018
Accounts for a dormant company made up to 2018-03-31
dot icon28/11/2017
Accounts for a dormant company made up to 2017-03-31
dot icon04/08/2017
Confirmation statement made on 2017-06-18 with no updates
dot icon04/08/2017
Notification of Rebecca Van Dal as a person with significant control on 2016-04-06
dot icon04/08/2017
Notification of Michal Levin as a person with significant control on 2016-04-06
dot icon04/08/2017
Notification of Acraman (510) Limited as a person with significant control on 2016-04-06
dot icon20/07/2016
Accounts for a dormant company made up to 2016-03-31
dot icon20/07/2016
Annual return made up to 2016-06-18 with full list of shareholders
dot icon25/05/2016
Termination of appointment of Laya Medawar as a director on 2016-04-20
dot icon25/05/2016
Termination of appointment of Laya Medawar as a secretary on 2016-04-20
dot icon30/06/2015
Accounts for a dormant company made up to 2015-03-31
dot icon29/06/2015
Annual return made up to 2015-06-18 with full list of shareholders
dot icon18/12/2014
Accounts for a dormant company made up to 2014-03-31
dot icon22/07/2014
Annual return made up to 2014-06-18 with full list of shareholders
dot icon14/08/2013
Accounts for a dormant company made up to 2013-03-31
dot icon14/08/2013
Appointment of Mrs Rebecca Van Dal as a director
dot icon14/08/2013
Annual return made up to 2013-06-18 with full list of shareholders
dot icon21/06/2013
Termination of appointment of Shirley Elmaleh as a director
dot icon11/07/2012
Accounts for a dormant company made up to 2012-03-31
dot icon26/06/2012
Annual return made up to 2012-06-18 with full list of shareholders
dot icon04/01/2012
Total exemption small company accounts made up to 2011-03-31
dot icon23/06/2011
Annual return made up to 2011-06-18 with full list of shareholders
dot icon23/06/2011
Director's details changed for Shirley Elmaleh on 2011-06-18
dot icon13/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon30/06/2010
Annual return made up to 2010-06-18 with full list of shareholders
dot icon30/06/2010
Director's details changed for Laya Medawar on 2010-06-18
dot icon30/06/2010
Director's details changed for Ms Michal Levin on 2010-06-18
dot icon19/08/2009
Total exemption small company accounts made up to 2009-03-31
dot icon03/08/2009
Total exemption small company accounts made up to 2009-03-31
dot icon03/07/2009
Return made up to 18/06/09; full list of members
dot icon13/02/2009
Registered office changed on 13/02/2009 from 25 elgin crescent london W11 2JD
dot icon13/02/2009
Return made up to 18/06/08; full list of members
dot icon01/02/2009
Total exemption small company accounts made up to 2008-03-31
dot icon08/11/2007
Total exemption small company accounts made up to 2007-03-31
dot icon29/08/2007
Return made up to 18/06/07; no change of members
dot icon24/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon13/07/2006
Return made up to 18/06/06; full list of members
dot icon16/12/2005
Total exemption small company accounts made up to 2005-03-31
dot icon03/10/2005
Return made up to 18/06/05; full list of members
dot icon02/02/2005
Total exemption small company accounts made up to 2004-03-31
dot icon03/12/2004
Return made up to 18/06/04; full list of members
dot icon30/07/2004
Director's particulars changed
dot icon18/06/2004
New director appointed
dot icon18/06/2004
Director resigned
dot icon04/02/2004
Total exemption full accounts made up to 2003-03-31
dot icon29/11/2003
Return made up to 18/06/03; full list of members
dot icon06/02/2003
Total exemption full accounts made up to 2002-03-31
dot icon30/09/2002
Total exemption full accounts made up to 2001-03-31
dot icon30/09/2002
Return made up to 18/06/02; full list of members
dot icon30/09/2002
Director resigned
dot icon19/12/2001
New director appointed
dot icon05/12/2001
Director resigned
dot icon27/11/2001
Return made up to 18/06/01; full list of members
dot icon23/10/2001
New secretary appointed;new director appointed
dot icon23/10/2001
Secretary resigned
dot icon17/08/2001
Return made up to 18/06/00; full list of members
dot icon29/12/2000
Full accounts made up to 2000-03-31
dot icon18/09/2000
Return made up to 31/03/00; full list of members
dot icon07/06/2000
Full accounts made up to 1999-03-31
dot icon08/10/1999
Return made up to 18/06/99; no change of members
dot icon15/03/1999
Full accounts made up to 1998-03-31
dot icon22/10/1998
New director appointed
dot icon18/08/1998
New director appointed
dot icon18/08/1998
Return made up to 18/06/98; no change of members
dot icon24/02/1998
Director resigned
dot icon18/12/1997
Secretary resigned
dot icon18/12/1997
New secretary appointed
dot icon01/09/1997
Full accounts made up to 1997-03-31
dot icon18/08/1997
Return made up to 18/06/97; full list of members
dot icon20/06/1997
New director appointed
dot icon16/09/1996
Return made up to 18/06/96; full list of members
dot icon16/09/1996
New director appointed
dot icon16/09/1996
Director resigned
dot icon16/09/1996
Director resigned
dot icon01/07/1996
Full accounts made up to 1996-03-31
dot icon26/02/1996
New director appointed
dot icon28/11/1995
New director appointed
dot icon01/11/1995
Full accounts made up to 1995-03-31
dot icon21/07/1995
Return made up to 18/06/95; no change of members
dot icon12/01/1995
Accounts for a small company made up to 1994-03-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon05/08/1994
Return made up to 18/06/94; no change of members
dot icon04/05/1994
Secretary resigned;new secretary appointed
dot icon11/01/1994
Full accounts made up to 1993-03-31
dot icon26/07/1993
Director resigned
dot icon26/07/1993
Return made up to 18/06/93; full list of members
dot icon24/01/1993
Full accounts made up to 1992-03-31
dot icon20/08/1992
Registered office changed on 20/08/92 from: 2 south square gray's inn london WC1R 5HR
dot icon20/08/1992
Secretary resigned;new secretary appointed
dot icon20/08/1992
Director resigned;new director appointed
dot icon25/06/1992
Return made up to 18/06/92; full list of members
dot icon19/03/1992
Director resigned
dot icon09/08/1991
Accounts for a dormant company made up to 1991-03-31
dot icon09/08/1991
Resolutions
dot icon09/08/1991
Resolutions
dot icon09/08/1991
Resolutions
dot icon28/06/1991
Return made up to 18/06/91; full list of members
dot icon19/04/1991
Resolutions
dot icon12/04/1991
New director appointed
dot icon12/04/1991
New director appointed
dot icon12/04/1991
New director appointed
dot icon10/01/1991
Accounting reference date notified as 31/03
dot icon07/12/1990
Ad 30/11/90--------- £ si 1@1=1 £ ic 3/4
dot icon06/11/1990
Ad 26/10/90--------- £ si 1@1=1 £ ic 2/3
dot icon06/11/1990
Memorandum and Articles of Association
dot icon29/10/1990
Resolutions
dot icon20/08/1990
Certificate of change of name
dot icon20/08/1990
Certificate of change of name
dot icon14/08/1990
Nc dec already adjusted 08/08/90
dot icon14/08/1990
Resolutions
dot icon14/08/1990
Resolutions
dot icon12/07/1990
Registered office changed on 12/07/90 from: 2 baches street london N1 6UB
dot icon12/07/1990
Director resigned;new director appointed
dot icon12/07/1990
Secretary resigned;new secretary appointed
dot icon18/06/1990
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
10/06/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
4.00
-
0.00
-
-
2022
-
4.00
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Castello-Cortes, Ian
Director
23/11/2001 - 04/06/2004
17
Jackson-Stops, Mark Anthony
Director
06/02/1996 - 31/05/1996
17
Whittaker, Jane Stephanie
Director
01/06/1997 - 19/01/1998
1
Anstock, Fergus Jeremy
Director
31/10/2019 - Present
27
Hildebrand, Caroline
Secretary
01/01/1994 - 27/11/1997
1

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 25 ELGIN CRESCENT LIMITED

25 ELGIN CRESCENT LIMITED is an(a) Active company incorporated on 18/06/1990 with the registered office located at 66 High Street, Stevenage, Herts, High Street, Stevenage SG1 3EA. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 25 ELGIN CRESCENT LIMITED?

toggle

25 ELGIN CRESCENT LIMITED is currently Active. It was registered on 18/06/1990 .

Where is 25 ELGIN CRESCENT LIMITED located?

toggle

25 ELGIN CRESCENT LIMITED is registered at 66 High Street, Stevenage, Herts, High Street, Stevenage SG1 3EA.

What does 25 ELGIN CRESCENT LIMITED do?

toggle

25 ELGIN CRESCENT LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 25 ELGIN CRESCENT LIMITED?

toggle

The latest filing was on 23/06/2025: Confirmation statement made on 2025-06-10 with no updates.